Company NameMEDA Pharmaceuticals Limited
Company StatusDissolved
Company NumberSC043236
CategoryPrivate Limited Company
Incorporation Date16 March 1966(58 years, 1 month ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NamesICN Pharmaceuticals Limited and Valeant Pharmaceuticals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMs Caroline Rebecca Louise Dixon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2017(51 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 17 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Trident Place Mosquito Way
Hatfield
AL10 9UL
Director NameMr Jean-Yves Brault
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusClosed
Appointed23 June 2017(51 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 17 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Trident Place Mosquito Way
Hatfield
AL10 9UL
Secretary NameSecretar Securities Limited (Corporation)
StatusClosed
Appointed10 November 2005(39 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 17 September 2019)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameDavid Courtney McClure
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1988(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 November 1992)
RoleManaging Director
Correspondence Address7 Park Circus
Ayr
Ayrshire
KA7 2DJ
Scotland
Director NameFranco Aiolfi
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed20 October 1988(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 1990)
RolePresident
Country of ResidenceItaly
Correspondence AddressVia Pergine N10
Milan 20146
Italy
Foreign
Director NameRichard Hozik
StatusResigned
Appointed20 October 1988(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1989)
RoleCertified Public Accountant
Correspondence Address11400 Fairfax Drive
Great Falls
Virginia
Foreign
Secretary NameAndrew Taylor
NationalityBritish
StatusResigned
Appointed20 October 1988(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 1991)
RoleCompany Director
Correspondence AddressMarlodge 52 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Director NameDr John Waite
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(22 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Crispin Way
Farnham Common
SL2 3UE
Director NameRichard Hozik
StatusResigned
Appointed16 October 1989(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 October 1990)
RoleCertified Public Accountant
Correspondence Address11400 Fairfax Drive
Great Falls
Virginia
Foreign
Director NameVel Cubrilovic
NationalityAmerican
StatusResigned
Appointed02 May 1990(24 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 November 1990)
RoleBusinessman
Correspondence AddressSan Juan Lane
Costa Mesa
California
Foreign
Director NameVan Beek
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1990(24 years, 8 months after company formation)
Appointment Duration7 months (resigned 04 July 1991)
RoleGeneral Manager
Correspondence AddressEeuwige Laan 32
Bergen
Foreign
Secretary NamePeter Bryce Lees
NationalityBritish
StatusResigned
Appointed19 April 1991(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address6 Jerviswood
Motherwell
Lanarkshire
ML1 4AJ
Scotland
Director NameRichard Monroe Fallis
Date of BirthMay 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 1993)
RoleAdministrator
Correspondence Address1825 Wedgewood
Upland
California
Foreign
Director NameM'Liss Jones Kane
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 1993)
RoleLawyer
Correspondence Address3300 Hyland Avenue
Costa Mesa
California
92626
Secretary NameM'Liss Jones Kane
NationalityBritish
StatusResigned
Appointed16 October 1993(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address3300 Hyland Avenue
Costa Mesa
California
92626
Director NamePeter Bailey Coggins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(27 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 April 1994)
RoleVice President Of World Wide M
Correspondence AddressGrimsdyke Upper Icknield Way
Whiteleaf
Aylesbury
Bucks
HP27 0LX
Director NameCarol Zemenick Williams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1994(28 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1997)
RoleProduct Manager
Correspondence AddressAvenue De La Liberte 78
1081 Brusselles
Belgium
Secretary NameDavid John Tearle
NationalityBritish
StatusResigned
Appointed09 June 1995(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressHeatherdale Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameDavid John Tearle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2002)
RoleChartered Accountant
Correspondence AddressHeatherdale Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameDavid Watt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 1996(29 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 November 2002)
RoleGeneral Counsel
Correspondence Address19625 Woodlands
Huntington Beach
Orange County California
92648
Director NameDr Ewan Glyndwr Walters
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2003)
RoleMedical Director
Correspondence AddressJuniper House
24 Petrel Way
Hawkinge
Folkstone, Kent
CT18 7GZ
Director NamePaul Vaughan-Griffiths
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 April 2003)
RoleManaging Director
Correspondence Address29 Skylark Meadows
Whiteley
Fareham
Hampshire
PO15 6TJ
Secretary NameHarry Stephen Francis Smith
NationalityBritish
StatusResigned
Appointed22 April 2002(36 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 2005)
RoleFinancial Controller
Correspondence Address34 The Crescent
Mortimer Common
Berkshire
RG7 3RU
Director NameHarry Stephen Francis Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(36 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2003)
RoleFinancial Controller
Correspondence Address34 The Crescent
Mortimer Common
Berkshire
RG7 3RU
Director NameJohn Robert Murray Edmunds
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(36 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2003)
RoleGeneral Manager
Correspondence Address19 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameHarry A Roosje
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2003(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2004)
RoleLawyer
Correspondence Address31 New Dawn
Irvine
California
92620
Director NameTimothy C Tyson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2003(37 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 11 September 2008)
RoleChief Of Operations And Presid
Correspondence Address3 Shoreline
Newport Coast
California
92657
Director NameDavid John Tearle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(37 years, 1 month after company formation)
Appointment Duration7 months (resigned 11 November 2003)
RoleChartered Accountant
Correspondence AddressHeatherdale Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameColin David Terry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(37 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 2008)
RoleManaging Director
Correspondence Address28 Paddock Close
Camberley
Surrey
GU15 2BN
Director NameHenrik Karl Stenqvist
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed11 September 2008(42 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 April 2014)
RoleGeneral Manager
Country of ResidenceSweden
Correspondence AddressTimmermansreatan
61934 Trosa
Sweden
Director NameDr Jorg Thomas Dierks
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2008(42 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2014)
RoleChief Operating Officer
Country of ResidenceBelgium
Correspondence AddressNarcissenlaan 7
3090 Overijse
Belgium
Director NameAnthonius Matthijs Van'T Hullenaar
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed15 October 2008(42 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2018)
RoleRegional Director
Country of ResidenceGermany
Correspondence AddressUnit 4, Trident Place Mosquito Way
Hatfield
AL10 9UL
Director NameEsfandiar Faghfouri
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed24 April 2014(48 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2017)
RolePharmacist
Country of ResidenceGermany
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameHans-JÃœRgen Kromp
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed24 April 2014(48 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2014)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland

Contact

Websitemedapharma.co.uk
Email address[email protected]
Telephone01748 828810
Telephone regionRichmond

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Shareholders

119.5k at £1Meda Ipex Ab
100.00%
Ordinary

Financials

Year2014
Turnover£70,775,000
Gross Profit£17,037,000
Net Worth£21,280,000
Current Liabilities£16,709,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

22 October 1998Delivered on: 27 October 1998
Persons entitled: The Council for Registered Gas Installers

Classification: Rent deposit deed
Secured details: All sums due or to become due.
Particulars: The deposit of £18,333 over unit 1,elmwood,chineham business park,basingstoke,hampshire.
Outstanding
22 September 1997Delivered on: 8 October 1997
Persons entitled: The Council for Registered Gas Installers

Classification: Rental deposit deed
Secured details: All sums due or to become due.
Particulars: The deposit of £18,333.
Outstanding
28 March 1991Delivered on: 9 April 1991
Satisfied on: 31 August 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at second avenue industrial estate, irvine.
Fully Satisfied
25 August 1987Delivered on: 28 August 1987
Satisfied on: 31 August 1993
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £50,000.
Particulars: 1.407 acres, second avenue, industrial estate, irvine, ayrshire, being the subjects described feu disposition by cunninghame district council in favour of flow laboratories limited dated 25.5 and recorded g r s (ayr) 15.6 both 1976 1127.9 square metres at second avenue, industrial estate, irvine, ayrshire described in disposition by john tremble, samuel andrew tremble and samuel ian tremble as trustees therein mentioned in favour of flow laboratories LTD dated 3 and recorded g r s (ayr) 15 both march 1987 1079 square metres at second avenue, industrial estate, irvine, ayrshire described disposition kenneth mackenzie in favour of flow laboratories LTD dated 11 and recorded g r s (ayr) 15 both march 19822367.4 square metres at third avenue, heatherhouse road, industrial estate irvine, ayrshire described feu disposition by cunninghame district council in favour of flow laboratories LTD dated 15 and recorded g r s (ayr) 26 both august 1980 under exception of 31.55 square metres described disposition by flow laboratories LTD in favour of south of scotland electricity board dated 22.8 and recorded g r s (ayr) 26.9 both 1986 0.621 acre, third avenue industrial estate, irvine, described feu disposition by provost, magistrates and councillors of the royal burgh of irvine in favour of fraser & borthwick limited dated 5.3 and recorded g r s (ayr) 3.6 both 1974.
Fully Satisfied
25 August 1987Delivered on: 3 September 1987
Satisfied on: 31 August 1993
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £50,000.
Particulars: Lease over unit 53, second avenue industrial estate, irvine.
Fully Satisfied
3 October 1986Delivered on: 9 October 1986
Satisfied on: 27 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
20 October 2017Notification of Ipex Ab as a person with significant control on 6 April 2016 (1 page)
7 July 2017Appointment of Ms Caroline Rebecca Louise Dixon as a director on 23 June 2017 (2 pages)
7 July 2017Termination of appointment of Esfandiar Faghfouri as a director on 23 June 2017 (1 page)
7 July 2017Appointment of Mr Jean-Yves Brault as a director on 23 June 2017 (2 pages)
7 July 2017Director's details changed for Anthonius Matthijs Van't Hullenaar on 7 July 2017 (2 pages)
17 March 2017Auditor's resignation (1 page)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
25 July 2016Full accounts made up to 31 December 2015 (26 pages)
2 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 119,500
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (26 pages)
10 February 2015Termination of appointment of Hans-Jürgen Kromp as a director on 31 December 2014 (1 page)
29 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 119,500
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
15 May 2014Termination of appointment of Henrik Stenqvist as a director (1 page)
15 May 2014Termination of appointment of Jorg Dierks as a director (1 page)
15 May 2014Appointment of Esfandiar Faghfouri as a director (2 pages)
15 May 2014Appointment of Hans-Jürgen Kromp as a director (2 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 119,500
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
1 July 2013Director's details changed for Dr Jorg Thomas Dierks on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Dr Jorg Thomas Dierks on 1 July 2013 (2 pages)
26 April 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 26 April 2013 (1 page)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 31 December 2011 (24 pages)
3 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 December 2010 (25 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
27 July 2010Full accounts made up to 31 December 2009 (25 pages)
9 November 2009Full accounts made up to 31 December 2008 (25 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Secretar Securities Limited on 30 October 2009 (1 page)
30 October 2009Director's details changed for Anthonius Matthijs Van't Hullenaar on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Dr Jorg Thomas Dierks on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Henrik Karl Stenqvist on 30 October 2009 (2 pages)
4 April 2009Full accounts made up to 31 December 2007 (24 pages)
24 January 2009Company name changed valeant pharmaceuticals LIMITED\certificate issued on 26/01/09 (3 pages)
15 December 2008Return made up to 13/10/08; full list of members (10 pages)
10 November 2008Director appointed anthonius matthijs van't hullenaar (2 pages)
10 November 2008Director appointed dr jorg-thomas dierks (2 pages)
10 November 2008Director appointed henrik karl stenqvist (2 pages)
10 November 2008Appointment terminated director colin terry (1 page)
10 November 2008Appointment terminated director timothy tyson (1 page)
12 November 2007Return made up to 13/10/07; no change of members (7 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2006Return made up to 13/10/06; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
9 February 2006Return made up to 13/10/05; full list of members (7 pages)
25 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
19 July 2005Full accounts made up to 31 December 2004 (18 pages)
13 January 2005Full accounts made up to 31 December 2003 (19 pages)
18 November 2004Return made up to 13/10/04; full list of members (7 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 August 2004Director resigned (1 page)
19 May 2004Company name changed icn pharmaceuticals LIMITED\certificate issued on 19/05/04 (2 pages)
8 April 2004New director appointed (2 pages)
19 November 2003Full accounts made up to 31 December 2002 (19 pages)
13 November 2003Director resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
4 April 2003Director's particulars changed (1 page)
24 February 2003Auditor's resignation (1 page)
21 February 2003Director's particulars changed (1 page)
25 November 2002Director resigned (1 page)
13 November 2002Return made up to 13/10/02; full list of members (8 pages)
16 July 2002Full accounts made up to 31 December 2001 (16 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
12 December 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2001Full accounts made up to 31 December 2000 (14 pages)
31 January 2001Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Return made up to 13/10/00; full list of members (7 pages)
7 February 2000Full accounts made up to 31 December 1998 (14 pages)
5 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
4 January 1999Auditor's resignation (1 page)
10 November 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Partic of mort/charge * (5 pages)
15 October 1998Full accounts made up to 31 December 1997 (16 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
14 October 1997Return made up to 13/10/97; no change of members (4 pages)
8 October 1997Partic of mort/charge * (5 pages)
8 September 1997Full accounts made up to 31 December 1996 (18 pages)
13 January 1997Return made up to 16/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Full accounts made up to 31 December 1995 (18 pages)
25 March 1996New director appointed (2 pages)
5 February 1996Company name changed icn biomedicals LIMITED\certificate issued on 06/02/96 (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (18 pages)
24 July 1995Full accounts made up to 31 December 1993 (20 pages)
10 July 1995New director appointed (2 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Secretary resigned (2 pages)
27 October 1994Director resigned (2 pages)
23 August 1994New director appointed (2 pages)
2 June 1994Director resigned (2 pages)
7 January 1994Director resigned;new director appointed (2 pages)
7 January 1994New secretary appointed (2 pages)
27 September 1993Dec mort/charge * (3 pages)
31 August 1993Dec mort/charge * (3 pages)
31 August 1993Dec mort/charge * (3 pages)
31 August 1993Dec mort/charge * (3 pages)
28 June 1993Registered office changed on 28/06/93 from: second avenue industrial estate irvine ayrshire KA12 8NB (1 page)
26 March 1993Secretary resigned;new director appointed (2 pages)
22 February 1993Secretary resigned;new director appointed (2 pages)
22 February 1993Director resigned (2 pages)
27 November 1991Accounting reference date extended from 30/11 to 31/12 (1 page)
28 August 1991Director resigned;new director appointed (2 pages)
6 June 1991Secretary resigned;new secretary appointed (2 pages)
25 April 1991Auditor's resignation (1 page)
9 April 1991Partic of mort/charge 4032 (3 pages)
15 January 1991Director resigned;new director appointed (2 pages)
11 January 1991Company name changed flow laboratories LIMITED\certificate issued on 14/01/91 (2 pages)
22 May 1990New director appointed (2 pages)
10 May 1990Director resigned (2 pages)
9 February 1990Director resigned (2 pages)
9 February 1990Full accounts made up to 31 May 1989 (21 pages)
14 April 1989Secretary's particulars changed (2 pages)
14 April 1989Full accounts made up to 31 May 1988 (19 pages)
22 November 1988New director appointed (2 pages)
3 September 1987Partic of mort/charge 8139 (3 pages)
24 August 1987Dec mort/charge 7763 (2 pages)
24 August 1987Dec mort/charge 7762 (2 pages)
24 August 1987Dec mort/charge 7764 (2 pages)
16 March 1966Incorporation (18 pages)